Entity Number 1786140
Status Active
NameBLUETT E. JONES, M.D., P.C.
CountyErie
Date of registration 10 Jan 1994 (31 years ago) 10 Jan 1994
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 164 W. MAIN ST, ANGELICA, NY, United States, 14709
Address ZIP code 14709
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BLUETT E JONES, MD
Chief Executive Officer
164 W. MAIN ST, ANGELICA, NY, United States, 14709
THE CORPORATION
DOS Process Agent
164 W. MAIN ST, ANGELICA, NY, United States, 14709
2004-03-03
2010-02-08
Address
7100 RAWSON RD, CUBA, NY, 14727, 9281, USA (Type of address: Principal Executive Office)
2004-03-03
2010-02-08
Address
7100 RAWSON RD, CUBA, NY, 14727, 9281, USA (Type of address: Service of Process)
2004-03-03
2010-02-08
Address
7100 RAWSON RD, CUBA, NY, 14727, 9281, USA (Type of address: Chief Executive Officer)
2000-02-15
2004-03-03
Address
3 OLD HICKORY CT, ORCHARD PARK, NY, 14127, 3369, USA (Type of address: Chief Executive Officer)
1996-02-29
2004-03-03
Address
3 OLD HICKORY COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1996-02-29
2000-02-15
Address
3 OLD HICKORY COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1994-01-10
2004-03-03
Address
3 OLD HICKORY CT., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
100208002023
2010-02-08
BIENNIAL STATEMENT
2010-01-01
080205002707
2008-02-05
BIENNIAL STATEMENT
2008-01-01
040303002624
2004-03-03
BIENNIAL STATEMENT
2004-01-01
000215002255
2000-02-15
BIENNIAL STATEMENT
2000-01-01
980120002254
1998-01-20
BIENNIAL STATEMENT
1998-01-01
960229002237
1996-02-29
BIENNIAL STATEMENT
1996-01-01
940110000362
1994-01-10
CERTIFICATE OF INCORPORATION
1994-01-10
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts